Advanced company searchLink opens in new window

LANDMARK DEVELOPERS LIMITED

Company number 04968171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 AA01 Current accounting period shortened from 29 November 2023 to 28 November 2023
17 Jun 2024 AA Total exemption full accounts made up to 30 November 2022
14 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
29 Nov 2023 AA01 Current accounting period shortened from 30 November 2022 to 29 November 2022
15 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
02 Dec 2022 CH01 Director's details changed for Mr Adam Lipman on 2 December 2022
03 Nov 2022 AD01 Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 64 New Cavendish Street London W1G 8TB on 3 November 2022
28 Oct 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
17 Jun 2022 AA Unaudited abridged accounts made up to 30 November 2021
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
07 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
24 Nov 2020 AP01 Appointment of Mr Adam Lipman as a director on 24 November 2020
01 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
02 Jul 2017 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
21 Mar 2017 TM02 Termination of appointment of Azra Ramsay Hakim as a secretary on 15 March 2017
07 Mar 2017 AD01 Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 7 March 2017